Company NameEastern Scottish Omnibuses Limited
Company StatusActive
Company NumberSC026972
CategoryPrivate Limited Company
Incorporation Date4 April 1949(75 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Norman Ballantyne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr Ralph Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameDavid Craig Phillips
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameColin Rae Napier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Secretary NameGrant Ballantyne
StatusCurrent
Appointed21 September 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameAndrew Ritchie Gall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(40 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1990)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1990)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Secretary NameJames Scott
NationalityBritish
StatusResigned
Appointed18 April 1989(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1992)
RoleCompany Director
Correspondence Address44 Cammo Gardens
Edinburgh
Midlothian
EH4 8EG
Scotland
Secretary NameDerek Hazlewood
NationalityBritish
StatusResigned
Appointed12 June 1992(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Accountant
Correspondence Address4 Bankton Way
Murieston
Livingston
West Lothian
EH54 9EG
Scotland
Director NameDerek Hazlewood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(44 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleFinance Director
Correspondence Address4 Bankton Way
Murieston
Livingston
West Lothian
EH54 9EG
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(45 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2002)
RoleGroup Managing
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1996)
RoleChairman & Chief Executive
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameWilliam Ferrie McCracken
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(45 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2000)
RoleEngineering Director
Correspondence Address25 Miller Park
Polmont
FK2 0UJ
Scotland
Director NameAndrew Ritchie Gall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address3 Colmestone Gate
Edinburgh
EH10 6QP
Scotland
Director NameThomas Mathieson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Secretary NameThomas Mathieson
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressMizpah 9 Newhouse Drive
Falkirk
FK1 5PE
Scotland
Director NameWilliam Watson Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(46 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1999)
RoleOperations Director
Country of ResidenceUnited KIngdom
Correspondence Address10 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(48 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Secretary NameJohn Sharkey
NationalityBritish
StatusResigned
Appointed07 September 1998(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2002)
RoleFinance Director
Correspondence Address44 Kiltarie Crescent
Airdrie
Lanarkshire
ML6 8NL
Scotland
Director NameGeorge Alexander Mair
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(51 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2003)
RoleManaging Director
Correspondence Address32 Newburgh Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QZ
Scotland
Secretary NameMr David Black Stewart
NationalityBritish
StatusResigned
Appointed16 January 2002(52 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tullylumb Terrace
Perth
PH1 1BA
Scotland
Director NameMr Brian Juffs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(56 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Belmont Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(58 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Hedgerows
Lychpit
Basingstoke
Hampshire
RG24 8FQ
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed16 December 2009(60 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(62 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMr John Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(64 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmuirs House 300
Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(65 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(65 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(67 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(69 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(70 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(71 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(72 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusResigned
Appointed09 August 2022(73 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressCarmuirs House
300 Stirling Road
Larbert
Stirlingshire
FK5 3NJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1First Scotland East LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Livingston bus station almondvale centre livingston.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Musselburgh bus station the mall musselburgh.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bathgate bus station whitburn road bathgate.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalkeith bus station eskbank road dalkeith.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Livingston bus station almondvale centre livingston.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Musselburgh bus station the mall musselburgh.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bathgate bus station whitburn road bathgate.
Fully Satisfied
1 October 1990Delivered on: 9 October 1990
Satisfied on: 20 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalkeith bus station eskbank road dalkeith.
Fully Satisfied
28 September 1990Delivered on: 1 October 1990
Satisfied on: 1 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 September 1990Delivered on: 1 October 1990
Satisfied on: 1 March 1995
Persons entitled: Yorkshire Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 September 1990Delivered on: 11 October 1990
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground fronting the mall, musselburgh.
Outstanding
26 September 1990Delivered on: 11 October 1990
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming the former site of dalkeith goods station, dalkeith.
Outstanding
11 September 1990Delivered on: 20 September 1990
Persons entitled: S T G Properties Limited

Classification: Standard security
Secured details: The whole obligations of the company in terms of the option dated 24/8/90.
Particulars: Livingston bus depot/station, livingston.
Outstanding

Filing History

8 May 2023Register inspection address has been changed from 395 King Street Aberdeen AB24 5RP United Kingdom to 300 Stirling Road Larbert FK5 3NJ (1 page)
8 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
19 April 2023Termination of appointment of David Craig Phillips as a director on 14 April 2023 (1 page)
7 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
23 September 2022Appointment of Colin Rae Napier as a director on 21 September 2022 (2 pages)
23 September 2022Appointment of Mr Grant Ballantyne as a director on 21 September 2022 (2 pages)
23 September 2022Appointment of Mr Ralph Roberts as a director on 21 September 2022 (2 pages)
23 September 2022Termination of appointment of Colin Brown as a director on 21 September 2022 (1 page)
23 September 2022Termination of appointment of David John Mark Blizzard as a secretary on 21 September 2022 (1 page)
23 September 2022Termination of appointment of Andrew Simon Jarvis as a director on 21 September 2022 (1 page)
23 September 2022Appointment of David Craig Phillips as a director on 21 September 2022 (2 pages)
23 September 2022Appointment of Grant Ballantyne as a secretary on 21 September 2022 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Satisfaction of charge 11 in full (1 page)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 10 in full (1 page)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
15 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
26 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
25 April 2018Termination of appointment of John Paul Mcgowan as a director on 19 April 2018 (1 page)
25 April 2018Appointment of Mr Andrew Simon Jarvis as a director on 23 April 2018 (2 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000
(5 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr John Paul Mcgowan on 28 October 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
19 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,200,000
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,200,000
(5 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
2 May 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
28 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
28 April 2014Termination of appointment of Neil Barker as a director (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,200,000
(6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,200,000
(6 pages)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Termination of appointment of Paul Thomas as a director (1 page)
10 December 2013Appointment of Mr John Paul Mcgowan as a director (2 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
16 March 2011Termination of appointment of David Stewart as a director (1 page)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
3 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
16 March 2010Director's details changed for David Black Stewart on 12 February 2010 (3 pages)
16 March 2010Appointment of Sidney Barrie as a secretary (3 pages)
16 March 2010Termination of appointment of David Stewart as a secretary (2 pages)
16 March 2010Director's details changed for Paul Anthony Thomas on 12 February 2010 (3 pages)
30 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
14 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Appointment terminated director jane desmond (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Appointment terminated director jane desmond (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
27 March 2008Director appointed paul anthony thomas (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
14 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Secretary resigned;director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 2 westfield avenue edinburgh EH11 2QH (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 2 westfield avenue edinburgh EH11 2QH (1 page)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 31/03/00; full list of members (14 pages)
26 May 2000Return made up to 31/03/00; full list of members (14 pages)
26 May 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (17 pages)
25 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 April 1999Return made up to 31/03/99; full list of members (14 pages)
28 April 1999Return made up to 31/03/99; full list of members (14 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 March 1998 (18 pages)
4 November 1998Full accounts made up to 31 March 1998 (18 pages)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 17/04/98; full list of members (11 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 17/04/98; full list of members (11 pages)
8 July 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
28 May 1997Return made up to 17/04/97; full list of members (10 pages)
28 May 1997Return made up to 17/04/97; full list of members (10 pages)
9 October 1996Full accounts made up to 31 March 1996 (24 pages)
9 October 1996Full accounts made up to 31 March 1996 (24 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
18 April 1996Return made up to 17/04/96; full list of members (28 pages)
18 April 1996Return made up to 17/04/96; full list of members (28 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
26 January 1996Memorandum and Articles of Association (9 pages)
26 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Director's particulars changed (2 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 1996Memorandum and Articles of Association (9 pages)
7 November 1995Full accounts made up to 31 March 1995 (19 pages)
7 November 1995Full accounts made up to 31 March 1995 (19 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
20 June 1995Dec mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
22 June 1994Full accounts made up to 31 December 1993 (19 pages)
28 April 1993Full accounts made up to 31 December 1992 (17 pages)
10 June 1992Full accounts made up to 31 December 1991 (18 pages)